Name: | SHARA'S HOPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Nov 2017 (7 years ago) |
Organization Date: | 28 Nov 2017 (7 years ago) |
Last Annual Report: | 12 Jan 2025 (2 months ago) |
Organization Number: | 1003419 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4949 OLD BROWNSBORO RD, SUITE 285, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sherleen Sisney | President |
Name | Role |
---|---|
Victoria Buster | Secretary |
Name | Role |
---|---|
Laura Forbes | Treasurer |
Name | Role |
---|---|
Leslie Taylor | Vice President |
Name | Role |
---|---|
Sherleen Sisney | Director |
Leslie Taylor | Director |
Victoria Buster | Director |
Laura Forbes | Director |
Kellie Sheryak | Director |
LAURA FORBES | Director |
SHERLEEN S SISNEY | Director |
LESLIE D TAYLOR | Director |
VICTORIA D BUSTER | Director |
KELLIE SHERYAK | Director |
Name | Role |
---|---|
LAURA FORBES | Registered Agent |
Name | Role |
---|---|
LAURA FORBES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-12 |
Registered Agent name/address change | 2025-01-12 |
Principal Office Address Change | 2024-05-14 |
Registered Agent name/address change | 2024-01-08 |
Annual Report | 2024-01-08 |
Annual Report | 2023-03-22 |
Annual Report | 2022-06-01 |
Annual Report | 2021-01-25 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2019-01-04 |
Sources: Kentucky Secretary of State